Inspiredspaces Rochdale (holdings2) Limited LEEDS


Founded in 2012, Inspiredspaces Rochdale (holdings2), classified under reg no. 08113900 is an active company. Currently registered at 1 Park Row LS1 5AB, Leeds the company has been in the business for twelve years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 4 directors, namely Peter J., Steven M. and Stephen K. and others. Of them, Keith E. has been with the company the longest, being appointed on 27 October 2017 and Peter J. has been with the company for the least time - from 29 January 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Inspiredspaces Rochdale (holdings2) Limited Address / Contact

Office Address 1 Park Row
Town Leeds
Post code LS1 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08113900
Date of Incorporation Thu, 21st Jun 2012
Industry Activities of head offices
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Peter J.

Position: Director

Appointed: 29 January 2024

Steven M.

Position: Director

Appointed: 30 June 2023

Resolis Limited

Position: Corporate Secretary

Appointed: 31 January 2022

Stephen K.

Position: Director

Appointed: 01 January 2021

Keith E.

Position: Director

Appointed: 27 October 2017

Asif I.

Position: Director

Appointed: 01 January 2021

Resigned: 19 August 2022

Matthew T.

Position: Director

Appointed: 07 November 2018

Resigned: 29 January 2024

Ailison M.

Position: Secretary

Appointed: 01 May 2018

Resigned: 31 January 2022

Sandra B.

Position: Director

Appointed: 05 February 2018

Resigned: 22 October 2018

David W.

Position: Director

Appointed: 05 February 2018

Resigned: 01 January 2021

Peter J.

Position: Director

Appointed: 31 March 2017

Resigned: 30 June 2023

John H.

Position: Director

Appointed: 05 December 2014

Resigned: 29 June 2017

Andrew C.

Position: Director

Appointed: 05 December 2014

Resigned: 20 January 2015

John M.

Position: Director

Appointed: 05 December 2014

Resigned: 29 June 2017

Mark H.

Position: Director

Appointed: 10 January 2014

Resigned: 25 October 2018

Gordon H.

Position: Director

Appointed: 19 November 2013

Resigned: 05 December 2014

Catherine C.

Position: Director

Appointed: 06 November 2013

Resigned: 04 December 2014

Peter D.

Position: Director

Appointed: 08 July 2013

Resigned: 05 December 2014

Jasvinder U.

Position: Director

Appointed: 28 June 2013

Resigned: 26 November 2014

David B.

Position: Director

Appointed: 08 February 2013

Resigned: 28 June 2013

Gladys W.

Position: Director

Appointed: 09 January 2013

Resigned: 31 October 2013

Graham F.

Position: Director

Appointed: 28 September 2012

Resigned: 15 August 2013

Anne R.

Position: Secretary

Appointed: 27 July 2012

Resigned: 15 January 2018

Jane M.

Position: Secretary

Appointed: 27 July 2012

Resigned: 15 January 2018

Sandra B.

Position: Director

Appointed: 27 July 2012

Resigned: 04 December 2014

Claire B.

Position: Director

Appointed: 27 July 2012

Resigned: 20 December 2013

Gerard H.

Position: Director

Appointed: 27 July 2012

Resigned: 28 September 2012

Adam W.

Position: Director

Appointed: 27 July 2012

Resigned: 19 April 2013

Ian M.

Position: Director

Appointed: 17 July 2012

Resigned: 22 January 2018

Anne R.

Position: Director

Appointed: 17 July 2012

Resigned: 27 July 2012

Lee M.

Position: Director

Appointed: 21 June 2012

Resigned: 27 July 2012

Timothy G.

Position: Secretary

Appointed: 21 June 2012

Resigned: 27 July 2012

Timothy G.

Position: Director

Appointed: 21 June 2012

Resigned: 27 July 2012

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we identified, there is Dalmore Capital (Rochdale 2) Ltd from Leeds, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Inspiredspaces Rochdale (Psp3) Limited that entered Wolverhampton, England as the official address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Dalmore Capital (Rochdale 2) Ltd

1 Park Row Park Row, Leeds, LS1 5AB, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 31 December 2016
Nature of control: 75,01-100% shares

Inspiredspaces Rochdale (Psp3) Limited

Carillion House 84 Salop Street, Wolverhampton, WV3 0SR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 8114163
Notified on 6 April 2016
Ceased on 31 December 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 14th, July 2023
Free Download (20 pages)

Company search